GENESIS GROUP SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Jia Lin as a director on 2025-06-17

View Document

22/01/2522 January 2025 Particulars of variation of rights attached to shares

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

22/01/2522 January 2025 Resolutions

View Document

17/01/2517 January 2025 Registration of charge 040410330004, created on 2025-01-16

View Document

13/12/2413 December 2024 Director's details changed for Mr Jia Lin on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

20/11/2420 November 2024 Change of details for Benedict Lee Elsom as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from Unit 8 Summerfield Ind Est 121-123 Western Road Hockley Birmingham West Midlands B18 7QD England to Unit 8 Summerfield Ind Est 127 Western Road Hockley Birmingham West Midlands B18 7QD on 2024-01-30

View Document

30/01/2430 January 2024 Secretary's details changed for Benedict Lee Elsom on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Benedict Lee Elsom on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Jia Lin on 2024-01-30

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Director's details changed for Mr Benedict Lee Elsom on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH England to Unit 8 Summerfield Ind Est 121-123 Western Road Hockley Birmingham West Midlands B18 7QD on 2023-12-18

View Document

18/12/2318 December 2023 Secretary's details changed for Benedict Lee Elsom on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Jia Lin on 2023-12-18

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Director's details changed for Mr Jia Lin on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

01/11/211 November 2021 Termination of appointment of Kuen Yiu To as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 COMPANY NAME CHANGED MEDICAL REPORTS LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR JIA LIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR KUEN YIU TO

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, NO UPDATES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040410330003

View Document

03/08/153 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 24/11/14 STATEMENT OF CAPITAL GBP 225

View Document

16/12/1416 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1416 December 2014 APPROVE PURCHASE CONTRACT 24/11/2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HYDE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 12/10/2012

View Document

06/08/126 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 01/10/11 STATEMENT OF CAPITAL GBP 450

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 26/07/2011

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 26/07/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 26/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HYDE / 26/07/2010

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 26/07/09 FULL LIST AMEND

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARDSON / 20/11/2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 120 ARBURY ROAD NUNEATON WARWICKSHIRE CV10 7NB

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MARK HYDE

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/0818 August 2008 ADOPT MEM AND ARTS 06/04/2007

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 120 ARBURY ROAD NUNEATON WARWICKSHIRE CV10 7NB

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company